Advanced company searchLink opens in new window

24 ECO LTD

Company number 13256389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2024 CS01 Confirmation statement made on 23 June 2024 with updates
20 Nov 2024 AP01 Appointment of Mr Jonathan Lee Blythe as a director on 23 June 2024
20 Nov 2024 TM01 Termination of appointment of Brian Kenneth Wren as a director on 23 June 2024
19 Nov 2024 AD01 Registered office address changed from Stone Castle Cottage Stone Castle, Stone DA9 9XL United Kingdom to Unit 14 2nd Floor, Lowry Mill Swinton Manchester M27 6DB on 19 November 2024
14 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
27 Jul 2023 MR01 Registration of charge 132563890001, created on 21 July 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
23 Jun 2023 PSC07 Cessation of Baharder Singh Uppal as a person with significant control on 14 June 2023
28 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 PSC01 Notification of Baharder Singh Uppal as a person with significant control on 16 May 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 PSC04 Change of details for Mr Brian Kenneth Wren as a person with significant control on 1 May 2022
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
10 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-10
  • GBP 100